Background WavePink WaveYellow Wave

HELLO TED LTD (12061002)

HELLO TED LTD (12061002) is an active UK company. incorporated on 20 June 2019. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELLO TED LTD has been registered for 6 years. Current directors include AITCHISON, Paul Leonard, KAVANAGH, Peter.

Company Number
12061002
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AITCHISON, Paul Leonard, KAVANAGH, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLO TED LTD

HELLO TED LTD is an active company incorporated on 20 June 2019 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELLO TED LTD was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12061002

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 6 February 2020To: 16 September 2025
Unit 3, First Floor Thorens House Beck Court Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RP Wales
From: 30 July 2019To: 6 February 2020
16 Lambourne Crescent, Cardiff Business Park, Llanishen, Cardiff, Wales CF14 5GF United Kingdom
From: 20 June 2019To: 30 July 2019
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 21
Director Left
Feb 21
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Jan 2020

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 29 Jan 2020

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 29 Jan 2020

CARROLL, Alexandra Sarah

Resigned
Beck Court, CardiffCF23 8RP
Born June 1989
Director
Appointed 30 Jul 2019
Resigned 31 Dec 2020

JAMES, Nicholas

Resigned
Nine Mile Ride, WokinghamRG40 3GZ
Born February 1957
Director
Appointed 20 Jun 2019
Resigned 29 Jan 2020

NEWLING, Robyn Laura

Resigned
Beck Court, CardiffCF23 8RP
Born June 1982
Director
Appointed 30 Jul 2019
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Meadows Business Park, CamberleyGU17 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020

Mr Nicholas James

Ceased
Beck Court, CardiffCF23 8RP
Born February 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2019
Ceased 29 Jan 2020
Fundings
Financials
Latest Activities

Filing History

44

Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 May 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Incorporation Company
20 June 2019
NEWINCIncorporation